Search icon

HARRY'S NURSES REGISTRY, INC.

Company Details

Name: HARRY'S NURSES REGISTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1991 (34 years ago)
Entity Number: 1512115
ZIP code: 11413
County: Queens
Place of Formation: New York
Principal Address: 169-14 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Address: 141-09 181 ST., SPRINGFIELD GDNS, NY, United States, 11413

Contact Details

Fax +1 718-739-0045

Email HNRINC@GMAIL.COM

Phone +1 718-739-0045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY DORVILIEN Chief Executive Officer 141-09 181ST STREET, SPRINGFIELD GARDEN, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-09 181 ST., SPRINGFIELD GDNS, NY, United States, 11413

National Provider Identifier

NPI Number:
1609086974

Authorized Person:

Name:
HARRY DORVILIER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

Fax:
7187390102

Licenses

Number Status Type Date End date
0882811-DCA Inactive Business 2004-04-09 2010-05-01

History

Start date End date Type Value
2023-02-17 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-27 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
940414002144 1994-04-14 BIENNIAL STATEMENT 1994-02-01
930419002895 1993-04-19 BIENNIAL STATEMENT 1993-02-01
910227000267 1991-02-27 CERTIFICATE OF INCORPORATION 1991-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
135408 PL VIO INVOICED 2012-05-04 15000 PL - Padlock Violation
135409 APPEAL INVOICED 2012-02-10 25 Appeal Filing Fee
1293732 RENEWAL INVOICED 2008-04-21 300 Employment Agency Renewal Fee
83576 LL VIO INVOICED 2008-03-18 500 LL - License Violation
1293733 RENEWAL INVOICED 2006-04-27 300 Employment Agency Renewal Fee
374439 FINGERPRINT INVOICED 2004-04-14 75 Fingerprint Fee
1293734 RENEWAL INVOICED 2004-04-09 300 Employment Agency Renewal Fee
1293735 RENEWAL INVOICED 2002-03-12 300 Employment Agency Renewal Fee
1293739 RENEWAL INVOICED 2000-03-23 300 Employment Agency Renewal Fee
1293736 RENEWAL INVOICED 1998-03-31 300 Employment Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1583333.00
Total Face Value Of Loan:
1583333.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1583333
Current Approval Amount:
1583333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1610444.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State